This company is commonly known as The Mea Trust. The company was founded 25 years ago and was given the registration number 03721573. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Mea House, Ellison Place, Newcastle Upon Tyne, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | THE MEA TRUST |
---|---|---|
Company Number | : | 03721573 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 February 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mea House, Ellison Place, Newcastle Upon Tyne, England, NE1 8XS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mea House, Ellison Place, Newcastle Upon Tyne, England, NE1 8XS | Secretary | 01 April 2019 | Active |
Mea House, Ellison Place, Newcastle Upon Tyne, England, NE1 8XS | Director | 16 March 2021 | Active |
Mea House, Ellison Place, Newcastle Upon Tyne, England, NE1 8XS | Director | 17 September 2019 | Active |
Mea House, Ellison Place, Newcastle Upon Tyne, England, NE1 8XS | Director | 06 June 2017 | Active |
Mea House, Ellison Place, Newcastle Upon Tyne, England, NE1 8XS | Director | 05 December 2017 | Active |
Mea House, Ellison Place, Newcastle Upon Tyne, England, NE1 8XS | Director | 19 June 2013 | Active |
Mea House, Ellison Place, Newcastle Upon Tyne, England, NE1 8XS | Director | 27 March 2018 | Active |
Mea House, Ellison Place, Newcastle Upon Tyne, NE1 8XS | Secretary | 26 February 1999 | Active |
Mea House, Ellison Place, Newcastle Upon Tyne, England, NE1 8XS | Secretary | 01 June 2011 | Active |
Hall Hill Farm, Longframlington, NE65 8AD | Director | 26 February 1999 | Active |
21 Clifton Court, Kingston Park, Newcastle Upon Tyne, NE3 2YE | Director | 26 February 1999 | Active |
19, Brockley Street, Sunderland, SR5 4EL | Director | 21 April 2009 | Active |
16 Rectory Grove, Gosforth, Newcastle Upon Tyne, NE3 1AL | Director | 26 February 1999 | Active |
29 Linskill Terrace, North Shields, NE30 2EN | Director | 16 October 2001 | Active |
Mea House, Ellison Place, Newcastle Upon Tyne, England, NE1 8XS | Director | 07 June 2011 | Active |
Mea House, Ellison Place, Newcastle Upon Tyne, England, NE1 8XS | Director | 11 June 2013 | Active |
Mea House, Ellison Place, Newcastle Upon Tyne, NE1 8XS | Director | 02 December 2008 | Active |
Mea House, Ellison Place, Newcastle Upon Tyne, NE1 8XS | Director | 16 October 2001 | Active |
51 Dulverton Court, Adderstone Crescent Jesmond, Newcastle Upon Tyne, NE2 2HS | Director | 26 February 1999 | Active |
Mea House, Ellison Place, Newcastle Upon Tyne, NE1 8XS | Director | 10 December 2002 | Active |
Mea House, Ellison Place, Newcastle Upon Tyne, England, NE1 8XS | Director | 08 December 2009 | Active |
High Mickley House, High Mickley, Stocksfield, NE43 7LU | Director | 26 February 1999 | Active |
26 North Avenue, Gosforth, Newcastle Upon Tyne, NE3 4DQ | Director | 26 February 1999 | Active |
Mea House, Ellison Place, Newcastle Upon Tyne, England, NE1 8XS | Director | 05 June 2018 | Active |
Mea House, Ellison Place, Newcastle Upon Tyne, England, NE1 8XS | Director | 09 June 2015 | Active |
Holly Rise, The Street Little Bealings, Woodbridge, IP13 6LN | Director | 27 September 2001 | Active |
20 Plessey Terrace, Newcastle Upon Tyne, NE7 7DJ | Director | 26 February 1999 | Active |
3 Plane Trees, Keenley, Hexham, NE47 9NT | Director | 02 December 2008 | Active |
Mea House, Ellison Place, Newcastle Upon Tyne, NE1 8XS | Director | 06 December 2005 | Active |
49 Elsdon Road, Gosforth, Newcastle Upon Tyne, NE3 1HY | Director | 16 June 2005 | Active |
14 Mckendrick Villas, Newcastle Upon Tyne, NE5 3AB | Director | 10 June 1999 | Active |
Mea House, Ellison Place, Newcastle Upon Tyne, England, NE1 8XS | Director | 18 September 2012 | Active |
Mea House, Ellison Place, Newcastle Upon Tyne, England, NE1 8XS | Director | 18 September 2012 | Active |
Mea House, Ellison Place, Newcastle Upon Tyne, NE1 8XS | Director | 16 October 2001 | Active |
Mea House, Ellison Place, Newcastle Upon Tyne, NE1 8XS | Director | 21 April 2009 | Active |
Mr Trevor Thurlow | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mea House, Ellison Place, Newcastle Upon Tyne, England, NE1 8XS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-01 | Officers | Termination director company with name termination date. | Download |
2023-07-12 | Officers | Termination director company with name termination date. | Download |
2023-05-31 | Mortgage | Mortgage charge part release with charge number. | Download |
2023-05-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-13 | Officers | Termination director company with name termination date. | Download |
2023-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-11 | Officers | Termination director company with name termination date. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-19 | Officers | Appoint person director company with name date. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-25 | Officers | Appoint person director company with name date. | Download |
2019-04-09 | Officers | Appoint person secretary company with name date. | Download |
2019-04-09 | Officers | Termination director company with name termination date. | Download |
2019-03-21 | Officers | Termination director company with name termination date. | Download |
2019-03-21 | Officers | Appoint person director company with name date. | Download |
2019-03-21 | Officers | Termination director company with name termination date. | Download |
2019-03-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.